UKBizDB.co.uk

CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as California Court (belmont) Freehold Limited. The company was founded 23 years ago and was given the registration number 04154453. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CALIFORNIA COURT (BELMONT) FREEHOLD LIMITED
Company Number:04154453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House,29/31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary28 March 2019Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director13 January 2023Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director28 May 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director01 December 2003Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director01 December 2003Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director01 December 2003Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director26 May 2004Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director09 June 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 May 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 May 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director01 December 2006Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director01 December 2003Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 May 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 May 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 May 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director26 October 2005Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 May 2020Active
Flat 3 California Court, 25 Downs Road, Sutton, SM2 5NR

Secretary06 February 2001Active
Flat 6 California Court, 25 Downs Road, Sutton, SM2 5NR

Secretary01 December 2003Active
Bridge House, 273 Brighton Road, Belmont, SM2 5SU

Corporate Secretary31 January 2004Active
Mutual House 2nd Floor, 70 Conduit Street, London, W1S 2GF

Corporate Secretary06 February 2006Active
Folio House, 65 Whytecliffe Road South, Purley, England, CR8 2AZ

Corporate Secretary21 July 2008Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary06 February 2001Active
Flat 1 California Court, 25 Downs Road, Sutton, SM2 5NR

Director01 July 2004Active
Flat 9 California Court, 25 Downs Road, Sutton, SM2 5NR

Director15 February 2002Active
Flat 7 California Court, 25 Downs Road, Sutton, SM2 5NR

Director01 July 2004Active
16 California Court, 25 Downs Road Belmont, Sutton, SM2 5NR

Director01 December 2003Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director15 May 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director01 December 2006Active
13 California Court, Downs Road, Belmont, SM2 5NR

Director01 December 2003Active
11, California Court, 25 Downs Road, Belmont, SM2 5NR

Director01 December 2003Active
Flat 14, California Court, 25 Downs Road, Belmont, SM2 5NR

Director31 May 2007Active
4, California Court, 25 Downs Road, Belmont, SM2 5NR

Director01 December 2003Active
Flat 10, California Court, 25 Downs Road, Belmont, SM2 5NR

Director01 December 2003Active
Courtlands Lodge, Park Road, Banstead, SM7 3EF

Director01 December 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.